REDIS EMEA LTD.

Company Documents

DateDescription
21/03/2521 March 2025 Full accounts made up to 2024-01-31

View Document

11/12/2411 December 2024 Notification of a person with significant control statement

View Document

11/12/2411 December 2024 Cessation of Redis Ltd. as a person with significant control on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

07/10/247 October 2024 Appointment of Mr. Anthony Tiscornia as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Rafael Gonzalez Torres as a director on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Angelina Deasy Hendraka as a director on 2024-10-04

View Document

04/10/244 October 2024 Appointment of Ms. Diane Ceonzo Honda as a director on 2024-10-04

View Document

24/07/2424 July 2024 Termination of appointment of Drew Wesley Grasham as a director on 2024-04-01

View Document

24/07/2424 July 2024 Appointment of Ms. Angelina Deasy Hendraka as a director on 2024-04-01

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-01-31

View Document

03/04/243 April 2024 Registration of charge 105202150005, created on 2024-03-29

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-01-31

View Document

11/04/2311 April 2023 Withdrawal of a person with significant control statement on 2023-04-11

View Document

11/04/2311 April 2023 Notification of Redis Ltd. as a person with significant control on 2016-12-12

View Document

24/03/2324 March 2023 Director's details changed for Mr. Rafael Gonzalez Torres on 2023-03-24

View Document

24/03/2324 March 2023 Appointment of Mr. Rafael Gonzalez Torres as a director on 2023-02-01

View Document

24/03/2324 March 2023 Appointment of Mr. Drew Wesley Grasham as a director on 2023-02-01

View Document

24/03/2324 March 2023 Termination of appointment of Yiftach Shoolman as a director on 2023-02-01

View Document

24/03/2324 March 2023 Termination of appointment of Ofer Bengal as a director on 2023-02-01

View Document

24/03/2324 March 2023 Director's details changed for Mr. Drew Wesley Grasham on 2023-03-24

View Document

20/02/2320 February 2023 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to Bridge House 4 Borough High Street London SE1 9QQ on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Registration of charge 105202150003, created on 2023-01-06

View Document

09/01/239 January 2023 Registration of charge 105202150004, created on 2023-01-06

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

30/03/2230 March 2022 Accounts for a small company made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

20/10/2120 October 2021 Previous accounting period extended from 2020-12-31 to 2021-01-31

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Certificate of change of name

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company